Barrhead
East Renfrewshire
G78 1PJ
Scotland
Director Name | Mr John Alexander Taylor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Craigmillar Lodge 42 Merrilocks Road, Blundellsands Merseyside L23 6UW |
Secretary Name | Mr John Alexander Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Craigmillar Lodge 42 Merrilocks Road, Blundellsands Merseyside L23 6UW |
Director Name | Mr Wolfram August Josef Schindler |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 March 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 13 Wolferskaul Aachen D 5100 Germany |
Director Name | Finlay Ferguson Picken |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 March 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 1998) |
Role | Retired |
Correspondence Address | 6 Russell Close Walton On The Hill Tadworth Surrey KT20 7QH |
Director Name | Mr Richardallan Platts Parker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Old Lane Simmondley Village Glossop Derbyshire SK13 9LS |
Director Name | Robert David Ainsworth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 22 Palatine Street Denton Manchester Lancashire M34 3LY |
Secretary Name | Robert David Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 22 Palatine Street Denton Manchester Lancashire M34 3LY |
Director Name | Mr Stephen James Bradshaw |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barford Grange Willaston South Wirral CH64 1UQ Wales |
Director Name | Hans-Joachim Brandt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1999) |
Role | General Manager |
Correspondence Address | Preusserstrasse 5 Hamburg 22605 |
Director Name | Mr Alan Donal Mooney |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2000) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 81 Mount Anville Park Mount Merrion Dublin 14 Irish Ireland |
Secretary Name | Anthony Trevor Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 7 Hill Rise Romiley Stockport Cheshire SK6 3AP |
Director Name | Mr Christopher Peter Toole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2001) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 2 Hartley Avenue St Annes Carlisle Cumbria CA3 9RS |
Secretary Name | Christopher Arthur Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 25 Fieldhead Road Wilmslow Cheshire SK9 2NJ |
Director Name | Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2001) |
Role | Managing Director |
Correspondence Address | 2 Hartley Road Altrincham Cheshire WA14 4AZ |
Secretary Name | Mrs Zaneta Joy Lynam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | 7 Muirfield Close Wilmslow Cheshire SK9 2QT |
Director Name | John Kemp |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 November 2007) |
Role | Financial Director |
Correspondence Address | Mains Castle East Kilbride G74 4NR Scotland |
Secretary Name | John Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(14 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 2007) |
Role | Financial Director |
Correspondence Address | Mains Castle East Kilbride G74 4NR Scotland |
Website | www.national.co.uk/ |
---|---|
Telephone | 0800 4320460 |
Telephone region | Freephone |
Registered Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
27 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
25 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 June 2003 | New director appointed (2 pages) |
13 May 2002 | Return made up to 28/02/02; full list of members
|
23 November 2001 | Director resigned (1 page) |
18 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
5 September 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 28/02/00; full list of members (8 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
28 September 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
12 April 1999 | Return made up to 28/02/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
18 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
25 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
13 February 1998 | Director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
4 May 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
27 September 1996 | Director's particulars changed (1 page) |
21 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
11 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Full accounts made up to 31 March 1995 (3 pages) |
19 March 1991 | Return made up to 11/03/91; full list of members (7 pages) |
21 December 1989 | Company name changed yopana LIMITED\certificate issued on 22/12/89 (2 pages) |
13 July 1989 | Incorporation (16 pages) |